Name: | TEMRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1999 (26 years ago) |
Entity Number: | 2381088 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 555 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEIR HANKES | Chief Executive Officer | 555 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
COHEN, TAUBER, SPIEVACK & WAGNER LLP | DOS Process Agent | 555 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 555 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-04 | 2023-05-04 | Address | 555 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2025-05-05 | Address | 555 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2025-05-05 | Address | 555 5TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505000925 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230504001442 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
210503060481 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501061705 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502006494 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State